TECHNIX RUBBER & PLASTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewChange of details for Mrs Jayne Elizabeth Keith as a person with significant control on 2025-01-22

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2025-01-22

View Document

14/07/2514 July 2025 NewResolutions

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

03/07/243 July 2024 Appointment of Mr Lewis Lynch as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Richard Lynch as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

20/07/2120 July 2021 Director's details changed for Mrs Rebekah May Upson on 2021-07-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LYNCH / 10/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 ADOPT ARTICLES 17/03/2020

View Document

14/11/1914 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ELIZABETH KEITH

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH KEITH / 01/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD LYNCH / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LYNCH / 01/11/2018

View Document

01/11/181 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM UNIT 1 362B SPRING ROAD SOUTHAMPTON HAMPSHIRE SO19 2PB ENGLAND

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM UNIT 7, FIREFLY ROAD, HAMBLE POINT MARINA, SCHOOL LANE, HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 DIRECTOR APPOINTED REBEKAH MAY UPSON

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 23/06/15 STATEMENT OF CAPITAL GBP 15454

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN BRADY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 7 FIREFLY ROAD HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD ENGLAND

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG ENGLAND

View Document

15/08/1415 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CHRISTIAN BRADY / 01/06/2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY DAVIS LOMBARD (UK) LTD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR SHAUN CHRISTIAN BRADY

View Document

31/07/1331 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE KEITH

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LYNCH / 01/01/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 CORPORATE SECRETARY APPOINTED DAVIS LOMBARD (UK) LTD

View Document

06/08/126 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT 1 & 3 362B SPRING ROAD SHOLING SOUTHAMPTON HAMPSHIRE SO19 2PB ENGLAND

View Document

24/04/1224 April 2012 ADOPT ARTICLES 01/02/2012

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1229 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 15654

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 INCREASE SHARE CAPITAL 01/02/2012

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED JAYNE ELIZABETH KEITH

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM UNIT 14 BOTTINGS INDUSTRIAL ESTATE, HILLSONS ROAD BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2DY

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

17/10/1117 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1117 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/111 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 01/05/11 STATEMENT OF CAPITAL GBP 10225

View Document

20/06/1120 June 2011 10/04/11 STATEMENT OF CAPITAL GBP 9725

View Document

10/06/1110 June 2011 NC INC ALREADY ADJUSTED 01/12/2008

View Document

10/06/1110 June 2011 FORM 123

View Document

10/06/1110 June 2011 06/04/11 STATEMENT OF CAPITAL GBP 9225

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 £ NC 1000/1100 14/10/04

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 14/10/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: UNITS 12-13 CITY COMMERCE CENTRE MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EW

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/08/9316 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO5 4AL

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/08/9017 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/03/8925 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED TECHNIX RUBBER & PLASTIC LIMITED CERTIFICATE ISSUED ON 17/02/89

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 10 ROMSEY ROAD HAMPSHIRE SO5 4AL

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company